HomeMy WebLinkAboutA8999 - NICOLE BETTAUER & THOMAS DARALL CARSON REVOCABLE TRUSTv
FREE RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO:
CITY OF PALM SPRINGS
PO Box 2743
Palm Springs, CA 92263-2743
Attn: City Clerk
2021- 0712423
12/02/2021 11:07 AM Fee: $ 0,00
Page 1 of 9
Recorded in Official Records
County of Riverside
Peter Aldana
Assessor -County Clerk -Recorder
1111 NIT611401m,'nF111 III
#221
Filing Fee Exempt Per Government Code 6103
(For Recorder's Use Only)
DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS TO
PARTICIPATE IN DISTRICT FOR UTILITY UNDERGROUNDING UPON NOTICE
(SINGLE-FAMILY RESIDENTIAL)
THIS DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS TO
PARTICIPATE IN DISTRICT FOR UTILITY UNDERGROUNDING UPON NOTICE
("Declaration") is entered into this Z day of �=M6eK_ , 2021, by and
between Nicole Bettauer and Thomas Darall Carson Revocable Trust ("Declarants"),
whose address is 1239 % Appleton Way, Venice, California 90291, and the CITY OF
PALM SPRINGS, a municipal corporation ("City"), whose address is PO Box 2743,
3200 E. Tahquitz Canyon Way, Palm Springs, CA 92263, Attn: City Clerk.
RECITALS:
A. Declarants are the owners of that certain real property located in the City of
Palm Springs, County of Riverside, State of California, commonly known as 102
Canyon Rock Road, Palm Springs, California 92264, more particularly described on
Exhibit "A" attached hereto and incorporated herein by reference (APN 511-080-013)
("Property"). City has fee or easement interests in various streets, sidewalks and other
property within the City and is responsible for the planning and development of land
within the City in such a manner as to provide for the health, safety and welfare of the
residents of the City. That portion of the City's interest in real property most directly
affected by this Agreement is the public utility easement along the northern property
line ("Public Parcel").
B. Declarants desire to obtain building permit(s) and other City approvals to
construct a single-family residence upon the Property ("City Approval"). Section
8.04.402 of the Municipal Code of the City requires, as a condition precedent to the
approval of the City Approval, that Declarants underground the utilities abutting or
transecting the Property ("Improvements"). Declarants desire to defer the construction
of the Improvements and, pursuant to Section 8.04.402 of the Municipal Code of the
City, the Director, Department of Public Works/City Engineer has determined that the
construction of the Improvements can be deferred on the terms more particularly set
forth herein.
NOW THEREFORE, the Declarants declare, covenant and agree, by and for
themselves, their heirs, executors and assigns, and all persons claiming under or
through it that the Property shall be held, transferred, encumbered, used, sold,
conveyed, leased and occupied subject to the covenants and restrictions hereinafter
set forth, which covenants are established expressly and exclusively for the use and
benefit of the City and the Public Parcel.
1.0 Right of City to Establish District to Construct Improvements. The City
may, at its sole discretion, elect to construct the Improvements, either alone or as part
of a larger project, through the establishment of an improvement district, assessment
district, benefit area, or any other lawful plan or procedure for the construction and
financing of public improvements ("District"). If the City elects to establish a District,
Declarants hereby agree to join the District and pay its proportionate share of the cost
of constructing the Improvements. Further, Declarants hereby waive their right to
protest the formation of the District or the imposition of an assessment under the
Special Assessment Investigation, Limitation and Majority Protest Act of 1931,
California Streets and Highways Code Sections 2800 et seg. or any other procedure
for the establishment of a District and/or the implementation of an assessment.
2.0 Enforcement. In the event of any violation or threatened violation of any of
the provisions of this Agreement, then in addition to, but not in lieu of, any of the rights
or remedies the City may have to enforce the provisions hereof, the City shall have the
right (i) to enforce the provisions hereof as a party hereto and as an owner of the
Public Parcel, (ii) to withhold or revoke, after giving written notice of said violation, any
building permits, occupancy permits, certificates of occupancy, business licenses and
similar matters or approvals pertaining to the Property or any part thereof or interests
therein as to the violating person or one threatening violation and (iii) to obtain from a
court of competent jurisdiction an injunction against said violation or threatened
violation.
3.0 Covenants to Run With the Land.
3.1 Covenants Running With the Land. This Declaration is designed
to create equitable servitudes and covenants appurtenant to the Public Parcel and
running with the Property. Declarants hereby declare that all of the Property shall be
held, sold, conveyed, encumbered, hypothecated, leased, used, occupied and
improved subject to the covenants, conditions, restrictions and equitable servitudes
"set forth herein", all of which are for the purposes of uniformly enhancing or protecting
the value, attractiveness and desirability of the Property and the Public Parcel. The
covenants, conditions, restrictions, reservations, and equitable servitudes "set forth
herein" shall run with the Property and shall be binding upon all persons having any
right, title or interest in the Property, or any part thereof, their heirs, successive owners
and assigns; shall inure to the benefit of every portion of the Public Parcel and any
interest therein; shall inure to the benefit of the City and its successors and assigns and
successors in interest; shall be binding upon the Declarants, its successors and
assigns and successors in interest; and may be enforced by the City.
3.2 Agreement Among Declarants, and City. In exchange for granting
of the City Approval by the City, the Declarants hereby agree to hold, sell and convey
the Property subject to the covenants, conditions, restrictions and reservations of this
Declaration. Declarants also grant to the City the right and power to enforce the
covenants, conditions, restrictions and reservations "set forth herein" against the
Declarants and all persons having any right, title or interest in the Property, or any part
thereof, their heirs, successive owners and assigns.
4.0 Miscellaneous.
4.1 Term. The covenants, conditions and restrictions contained in this
Declaration shall remain in effect until the Improvements are constructed.
4.2 Modification. This Declaration may not be modified, terminated or
rescinded, in whole or in part, except by a written instrument duly executed and
acknowledged by the parties hereto, their successors or assigns and duly recorded in
the Office of the County Recorder, County of Riverside.
4.3 Governing Law. This Declaration shall be governed by and
construed in accordance with the laws of the State of California.
4.4 Severability. The invalidity of or inability to enforce any provision of
this Declaration with respect to a particular party or set of circumstances shall not in
any way affect the validity and enforceability of any other provision hereof, or the same
provision when implied to another party or to a different set of circumstances.
4.5 Notices. Any notice to be given under this Declaration shall be
given by personal delivery or by depositing the same in the United States Mail, certified
or registered, postage prepaid, to the address set forth on the first page of this
Declaration. Any notice delivered personally shall be effective upon delivery. Any
notice given by mail as above provided shall be effective forty-eight (48) hours after
deposit in the mails. Any party may change address for notice by giving written notice
of such change to the other party.
4.6 Attorneys' Fees. In any action between the parties seeking
enforcement of any of the terms and provisions of this Declaration, the prevailing party
in such action shall be awarded, in addition to any damages, injunctive or other relief,
its reasonable costs and expenses, including attorneys' fees.
4.7 Counterparts. This Declaration may be executed in any number of
counterparts each of which shall be an original but all of which shall constitute one and
the same document.
IN WITNESS WHEREOF, the undersigned have executed this Agreement as of the
date first written above.
Nicole Bettauer and Thomas
Darall Carson Revocable Trust
By: _.
Nicole er, Trustee
By:
Thoma ara11 Carson, Trustee
"Declarants"
(DECLARANTS' SIGNATURES MUST BE NOTARIZED)
ATTEST:
6ny J. McVa`I1 f91P
of Palm Springs / City Clerk
APPROVED AS TO FORM:
Byn...wj>
Jef B tinge
City of Palm Springs / City Attorney
APPRIM BY Uff MANAGER
h.kq 99
^Ir�����I�11/11Allq �I�
C
CITY OF PALM SPRINGS,
a municipal corporation
By: c4k—
Justin ifton, ICM -CM
City of Palm Springs / City Manager
11city"
RECOMMENDED BY:
By:
J el Mo alvo
ity of Palm Springs / City Engineer
APPROVED AS TO OWNERSHIP &
LEGAI(iDESCRIPTION:
By. [
Rick Mi jares
City of alm Springs
Associate
NOTARY FORMS ON NEXT PAGE
ineering
�i i•ro M OF dv&-(oq fxs( AaP ��sror vr(o"s
5irAruCj5frFYT�AJ-)
ACKNOWLEDGMENT
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
State of California
County of LOS ANGELES
Ong 2021 before me, ARGELIA ORTIZ NOTARY PUBLIC
(insert name and title of the officer)
personally appeared V_:. 1(—L ,4I)jGp %�f1-142 �MF�S_�A�Al!_(_A,�S�.t
who proved to me orf the basis of sfactory evidence to be -the person(s) whose names) ts/are
subscribed to the within instrument and acknowledged to me that h /qie/they executed the same in
hi r/their authorized capacity(ies), and that by hifft> r/their signdture(s) on the instrument the
person(s), or the entity upon behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS my hand and official seal.
ARGEI ORTIZ
Notary Public • California
Los Angeles County
Commission # 2346628
(Seal) My Comm. Expires Feb i2, 2025 r
EXHIBIT "A"
LEGAL DESCRIPTION OF PROPERTY
PARCEL A:
ALL THAT PORTION OF TRACT 39-A OF SECTION 26, TOWNSHIP 4 SOUTH,
RANGE 4 EAST, SAN BERNARDINO BASE AND MERIDIAN, DESCRIBED AS
FOLLOWS:
BEGINNING AT A POINT ON THE NORTH LINE OF SAID TRACT 39-A, 40 FEET
EASTERLY FROM THE NORTHWEST CORNER THEREOF;
THENCE EASTERLY, ALONG SAID NORTH LINE, 67.62 FEET;
THENCE SOUTHERLY, AND PARALLEL WITH THE WEST LINE OF SAID LOT 39, A
DISTANCE OF 91.0 FEET;
THENCE WEST, AND PARALLEL WITH SAID NORTH LINE, 67.62 FEET;
THENCE NORTHERLY, AND PARALLEL WITH SAID WEST LINE, 91.0 FEET TO
THE POINT OF BEGINNING.
EXCEPTING THE SOUTHERLY 15 FEET OF EACH PARCEL ABOVE DESCRIBED
FOR PUBLIC ROADWAY PURPOSES.
PARCEL B:
ALL THAT PORTION OF TRACT 39-A OF SECTION 26, TOWNSHIP 4 SOUTH,
RANGE 4 EAST, SAN BERNARDINO BASE AND MERIDIAN, DESCRIBED AS
FOLLOWS:
BEGINNING AT A POINT ON THE NORTH LINE OF SAID TRACT 39-A, 107.62
FEET EASTERLY FROM THE NORTHWEST CORNER THEREOF;
THENCE CONTINUING EASTERLY, ALONG SAID NORTH LINE, 65.27 FEET;
THENCE SOUTHERLY, AND PARALLEL WITH THE WEST LINE OF SAID LOT 39,
91.0 FEET;
THENCE WESTERLY AND PARALLEL WITH THE NORTH LINE, 65.27 FEET;
THENCE NORTHERLY, AND PARALLEL WITH SAID WEST LINE, 91.0 FEET TO
THE POINT OF BEGINNING;
EXCEPTING THE SOUTHERLY 15 FEET OF EACH PARCEL ABOVE DESCRIBED
FOR PUBLIC ROADWAY PURPOSES.
ACKNOWLEDGMENT OF INSTRUMENT
(Cal. Civil Code Section 1181)
State of California )
County of Riverside ) SS.
City of Palm Springs )
On NOVEM 5EZ/, 22 , 20Z1, before me, MONIQUE M. LOMELI, CMC,
CHIEF DEPUTY CITY CLERK, CITY OF PALM SPRINGS, CALIFORNIA, personally
appeared JUSTIN CLIFTON, who I personally know is the CITY MANAGER of the
CITY OF PALM SPRINGS whose name is subscribed to the within instrument and
acknowledged to me that he executed the same in his official and authorized capacity on behalf
of the
City of Palm Springs, a California Charter City.
I certify under PENALTY OF PERJURY under the laws of the State of California that
the foregoing paragraph is true and correct.
Witness my hand and the official seal of the City of Palm Springs, California, this
day of , 20 L
� �pALMsp4
iy
V N
r
Al
Signature:
Monique NVLomeli, CMC
Chief Deputy City Clerk
City of Palm Springs, California
qo
I. 0 P A `M sA
NIft
u u►
L 41IFORN�1
CITE' OF PALM SPRINGS
OFFICE OF THE CITY CLERK
3200 E. Tahquitz Canyon Way
Palm Springs, CA 92262
(760)323-8204
CERTIFICATE OF ACCEPTANCE
THIS IS TO CERTIFY that the interest in real property conveyed by
DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS TO
PARTICIPATE IN DISTRICT FOR UTILITY UNDERGROUNDING UPON NOTICE
(SINGLE-FAMILY RESIDENCE)
Real property in the City of Palm Springs, County of Riverside, State of California, as described:
Land described in Exhibit "A"
102 CANYON ROCK ROAD (APN 511-080-013)
Dated: November 2, 2021
From,
NICOLE BETTAUER AND THOMAS DARALL CARSON REVOCABLE
TRUST
Grantor, to the City of Palm Springs, a municipal corporation and charter city, Grantee, is hereby
accepted by the City Clerk of said City of Palm Springs, on this lst day of December, 2021, pursuant
to authority granted by the City Council of said City, by Resolution No. 20255 made on the 16th
day of January, 2002, and the Grantee consents to recordation thereof by the City Clerk, its duly
authorized officer.
Dated at Palm Springs, California, this 1st day of December, 2021.